CLIC SARGENT PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

CLIC SARGENT PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00957520

Incorporation date

03/07/1969

Size

Small

Contacts

Registered address

Registered address

4th Floor, Whitefriars, Lewins Mead, Bristol BS1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1986)
dot icon12/01/2026
Termination of appointment of Antony Stuart Dowrick as a director on 2026-01-09
dot icon21/10/2025
Accounts for a small company made up to 2025-03-31
dot icon20/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon12/12/2024
Termination of appointment of Niamh Allison Lawlor as a director on 2024-12-11
dot icon12/11/2024
Accounts for a small company made up to 2024-03-31
dot icon03/10/2024
Appointment of Mr Antony Stuart Dowrick as a director on 2024-09-25
dot icon02/10/2024
Termination of appointment of Jennifer Turner as a secretary on 2024-09-25
dot icon02/10/2024
Appointment of Mrs Emily Jane Alice Godson as a secretary on 2024-09-25
dot icon02/10/2024
Termination of appointment of Jennifer Turner as a director on 2024-09-25
dot icon21/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon10/01/2024
Accounts for a small company made up to 2023-03-31
dot icon25/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon01/06/2023
Registered office address changed from Clic Sargent, Ground Floor, No.1 Farriers Yard Assembly London 77-85 Fulham Palace Road London W6 8JA to 4th Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 2023-06-01
dot icon03/11/2022
Accounts for a small company made up to 2022-03-31
dot icon26/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon12/10/2021
Accounts for a small company made up to 2021-03-31
dot icon08/10/2021
Appointment of Ms Niamh Allison Lawlor as a director on 2021-09-30
dot icon08/10/2021
Appointment of Sir David Haslam as a director on 2021-09-30
dot icon05/10/2021
Termination of appointment of Michael William Carter as a director on 2021-09-30
dot icon03/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon27/01/2021
Accounts for a small company made up to 2020-03-31
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon08/04/2020
Director's details changed for Ms Rachel Louise Kirby-Rider on 2020-04-01
dot icon02/03/2020
Appointment of Jennifer Turner as a director on 2020-02-28
dot icon28/02/2020
Appointment of Jennifer Turner as a secretary on 2020-02-28
dot icon28/02/2020
Termination of appointment of Kevin Michael O'brien as a secretary on 2020-02-28
dot icon28/02/2020
Termination of appointment of Kevin Michael O'brien as a director on 2020-02-28
dot icon30/01/2020
Appointment of Anna Hancock as a director on 2019-09-24
dot icon30/01/2020
Termination of appointment of Graham John Clarke as a director on 2019-09-24
dot icon20/09/2019
Accounts for a small company made up to 2019-03-31
dot icon02/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon17/10/2018
Accounts for a small company made up to 2018-03-31
dot icon27/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon01/09/2017
Withdrawal of a person with significant control statement on 2017-09-01
dot icon31/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon31/08/2017
Notification of Clic Sargent Cancer Care for Children as a person with significant control on 2016-04-06
dot icon10/08/2017
Accounts for a small company made up to 2017-03-31
dot icon14/09/2016
Full accounts made up to 2016-03-31
dot icon02/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon22/07/2016
Appointment of Mr Kevin Michael O'brien as a director on 2016-07-11
dot icon22/07/2016
Appointment of Mr Kevin Michael O'brien as a secretary on 2016-07-11
dot icon31/05/2016
Termination of appointment of Stephen Powell Williams as a director on 2016-05-31
dot icon31/05/2016
Termination of appointment of Stephen Powell Williams as a secretary on 2016-05-31
dot icon15/09/2015
Full accounts made up to 2015-03-31
dot icon21/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon21/08/2015
Registered office address changed from Horatio House 77-85 Fulham Palace Road London W6 8JA to Clic Sargent, Ground Floor, No.1 Farriers Yard Assembly London 77-85 Fulham Palace Road London W6 8JA on 2015-08-21
dot icon23/07/2015
Appointment of Ms Rachel Louise Kirby-Rider as a director on 2015-04-13
dot icon30/03/2015
Termination of appointment of Lucy Woodruff Caldicott as a director on 2015-03-26
dot icon03/09/2014
Full accounts made up to 2014-03-31
dot icon21/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon16/10/2013
Full accounts made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon17/12/2012
Appointment of Mr Michael William Carter as a director
dot icon09/11/2012
Full accounts made up to 2012-03-31
dot icon03/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon18/07/2012
Termination of appointment of Henry Kenyon as a director
dot icon20/12/2011
Registered office address changed from Griffin House 161 Hammersmith Road London W6 8SG on 2011-12-20
dot icon08/12/2011
Appointment of Mr Graham John Clarke as a director
dot icon08/12/2011
Termination of appointment of Chris Wathen as a director
dot icon06/12/2011
Full accounts made up to 2011-03-31
dot icon01/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon28/01/2011
Full accounts made up to 2010-03-31
dot icon03/11/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon03/11/2010
Director's details changed for Mr Stephen Powell Williams on 2010-08-31
dot icon09/10/2009
Appointment of Mr Chris Wathen as a director
dot icon09/10/2009
Appointment of Miss Lucy Caldicott as a director
dot icon16/09/2009
Full accounts made up to 2009-03-31
dot icon11/09/2009
Return made up to 31/08/09; full list of members
dot icon26/08/2009
Director appointed mr stephen powell williams
dot icon12/05/2009
Appointment terminated director carole easton
dot icon26/09/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon20/09/2008
Return made up to 31/08/08; full list of members
dot icon18/08/2008
Full accounts made up to 2007-12-31
dot icon21/07/2008
Director's change of particulars / carole easton / 21/07/2008
dot icon21/01/2008
Secretary resigned
dot icon21/01/2008
New secretary appointed
dot icon01/10/2007
Full accounts made up to 2006-12-31
dot icon25/09/2007
New secretary appointed
dot icon14/09/2007
Return made up to 31/08/07; full list of members
dot icon14/09/2007
Director's particulars changed
dot icon14/09/2007
Director resigned
dot icon14/09/2007
Secretary resigned
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New director appointed
dot icon04/06/2007
Director resigned
dot icon30/04/2007
Director resigned
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon25/10/2006
Return made up to 31/08/06; full list of members
dot icon09/06/2006
Director resigned
dot icon16/02/2006
Director resigned
dot icon16/02/2006
New director appointed
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon22/12/2005
Memorandum and Articles of Association
dot icon13/12/2005
Certificate of change of name
dot icon14/11/2005
New secretary appointed
dot icon14/11/2005
Secretary resigned
dot icon06/09/2005
Return made up to 31/08/05; full list of members
dot icon05/07/2005
Full accounts made up to 2004-12-31
dot icon28/06/2005
New director appointed
dot icon23/12/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon07/12/2004
Return made up to 31/08/04; full list of members
dot icon23/08/2004
Full accounts made up to 2004-03-31
dot icon23/08/2004
New secretary appointed
dot icon23/08/2004
Secretary resigned
dot icon17/05/2004
Director resigned
dot icon09/10/2003
Return made up to 31/08/03; full list of members
dot icon10/09/2003
Full accounts made up to 2003-03-31
dot icon10/09/2003
New director appointed
dot icon30/08/2003
New director appointed
dot icon04/06/2003
Director resigned
dot icon29/05/2003
New director appointed
dot icon06/12/2002
Full accounts made up to 2002-03-31
dot icon04/10/2002
Return made up to 31/08/02; full list of members
dot icon15/03/2002
Director resigned
dot icon06/03/2002
Director resigned
dot icon22/01/2002
Director resigned
dot icon22/01/2002
New director appointed
dot icon17/09/2001
Full accounts made up to 2001-03-31
dot icon17/09/2001
Return made up to 31/08/01; full list of members
dot icon21/12/2000
Auditor's resignation
dot icon26/09/2000
Full accounts made up to 2000-03-31
dot icon26/09/2000
Return made up to 31/08/00; full list of members
dot icon03/03/2000
Director resigned
dot icon26/10/1999
Director resigned
dot icon29/09/1999
Full accounts made up to 1999-03-31
dot icon29/09/1999
Return made up to 31/08/99; no change of members
dot icon10/08/1999
Registered office changed on 10/08/99 from: 14 abingdon road london W8 6AF
dot icon09/11/1998
Full accounts made up to 1998-03-31
dot icon20/10/1998
Return made up to 31/08/98; full list of members
dot icon21/08/1998
Memorandum and Articles of Association
dot icon21/08/1998
Ad 02/07/97--------- £ si 99900@1
dot icon21/08/1998
Resolutions
dot icon21/08/1998
Resolutions
dot icon21/08/1998
Resolutions
dot icon21/08/1998
£ nc 100/100000 02/07/98
dot icon23/09/1997
Full accounts made up to 1997-03-31
dot icon23/09/1997
Return made up to 31/08/97; full list of members
dot icon19/08/1997
Secretary's particulars changed
dot icon07/04/1997
Director resigned
dot icon06/03/1997
New director appointed
dot icon14/01/1997
Full accounts made up to 1996-03-31
dot icon03/09/1996
New director appointed
dot icon03/09/1996
Return made up to 31/08/96; full list of members
dot icon28/08/1996
New director appointed
dot icon08/08/1996
New director appointed
dot icon10/06/1996
New secretary appointed
dot icon10/06/1996
Secretary resigned
dot icon10/06/1996
Director resigned
dot icon30/11/1995
Director resigned
dot icon07/11/1995
Full accounts made up to 1995-03-31
dot icon30/10/1995
New secretary appointed
dot icon30/10/1995
Secretary resigned
dot icon13/09/1995
Return made up to 31/08/95; no change of members
dot icon03/09/1994
Return made up to 31/08/94; no change of members
dot icon02/09/1994
Full accounts made up to 1994-03-31
dot icon02/09/1994
Secretary resigned;new secretary appointed
dot icon09/09/1993
Full accounts made up to 1993-03-31
dot icon03/09/1993
Return made up to 09/08/93; full list of members
dot icon08/11/1992
New director appointed
dot icon08/11/1992
New director appointed
dot icon05/11/1992
New director appointed
dot icon23/10/1992
New director appointed
dot icon07/10/1992
Full accounts made up to 1992-03-31
dot icon07/10/1992
Return made up to 09/08/92; no change of members
dot icon04/01/1992
Full accounts made up to 1991-03-31
dot icon20/08/1991
Return made up to 09/08/91; no change of members
dot icon22/08/1990
Full accounts made up to 1990-03-31
dot icon22/08/1990
Return made up to 09/08/90; full list of members
dot icon27/11/1989
Full accounts made up to 1989-03-31
dot icon27/11/1989
Return made up to 23/11/89; full list of members
dot icon31/01/1989
Full accounts made up to 1988-03-31
dot icon09/01/1989
Return made up to 06/08/88; full list of members
dot icon06/12/1988
Secretary resigned;new secretary appointed
dot icon23/11/1987
Return made up to 30/10/87; full list of members
dot icon09/11/1987
Full accounts made up to 1987-03-31
dot icon26/08/1987
Secretary resigned;new secretary appointed
dot icon21/10/1986
Return made up to 07/08/86; full list of members
dot icon19/08/1986
Full accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawlor, Niamh Allison
Director
30/09/2021 - 11/12/2024
8
Hancock, Anna
Director
24/09/2019 - Present
2
Godson, Emily Jane Alice
Secretary
25/09/2024 - Present
-
Turner, Jennifer
Secretary
28/02/2020 - 25/09/2024
-
Turner, Jennifer
Director
28/02/2020 - 25/09/2024
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIC SARGENT PROMOTIONS LIMITED

CLIC SARGENT PROMOTIONS LIMITED is an(a) Active company incorporated on 03/07/1969 with the registered office located at 4th Floor, Whitefriars, Lewins Mead, Bristol BS1 2NT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIC SARGENT PROMOTIONS LIMITED?

toggle

CLIC SARGENT PROMOTIONS LIMITED is currently Active. It was registered on 03/07/1969 .

Where is CLIC SARGENT PROMOTIONS LIMITED located?

toggle

CLIC SARGENT PROMOTIONS LIMITED is registered at 4th Floor, Whitefriars, Lewins Mead, Bristol BS1 2NT.

What does CLIC SARGENT PROMOTIONS LIMITED do?

toggle

CLIC SARGENT PROMOTIONS LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CLIC SARGENT PROMOTIONS LIMITED?

toggle

The latest filing was on 12/01/2026: Termination of appointment of Antony Stuart Dowrick as a director on 2026-01-09.